Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRANELAW NOMINEES LIMITED
Company Information for

CRANELAW NOMINEES LIMITED

4 MORE LONDON RIVERSIDE, LONDON, SE1 2AU,
Company Registration Number
01941078
Private Limited Company
Active

Company Overview

About Cranelaw Nominees Ltd
CRANELAW NOMINEES LIMITED was founded on 1985-08-21 and has its registered office in London. The organisation's status is listed as "Active". Cranelaw Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CRANELAW NOMINEES LIMITED
 
Legal Registered Office
4 MORE LONDON RIVERSIDE
LONDON
SE1 2AU
Other companies in SE1
 
Filing Information
Company Number 01941078
Company ID Number 01941078
Date formed 1985-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 12:15:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANELAW NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRANELAW NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
HUGH PATRICK GUERIN MAULE
Director 2013-10-09
MICHAEL BRIAN MURPHY
Director 1997-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD PONSFORD
Director 2013-10-24 2018-06-04
CATHARINE ANN BELL
Director 2010-04-08 2017-04-30
NICHOLAS DAVID GRENVILLE JACOB
Director 2004-03-04 2017-04-30
ANTHONY IAN THOMPSON
Director 1996-04-30 2017-04-30
ROBERT JOHN SMITH
Director 1992-06-04 2016-04-30
TERESA YVONNE GALLAGHER
Director 1997-11-03 2015-01-31
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2008-07-18 2013-09-27
CAROLINE XANIA GARNHAM
Director 2010-04-08 2012-05-04
GLENN CHARLES HURSTFIELD
Director 1997-06-30 2010-04-30
TIMOTHY THORNTON-JONES
Director 1992-06-04 2010-04-30
ROBERT DAVID FIELD
Director 1992-06-04 2009-08-01
ANDREW HYLTON YOUNG
Director 1997-06-30 2009-06-16
SIMON JAMES CRAWFORD RANDALL
Director 1992-06-04 2009-05-01
RONALD GEOFFREY THOM
Director 2000-04-19 2008-09-25
WHALE ROCK SECRETARIES LIMITED
Company Secretary 1992-06-04 2008-07-18
MARTYN CHRISTOPHER GOWAR
Director 1992-06-04 2006-06-20
RICHARD WILLIAM WOOD
Director 1992-06-04 2006-06-20
JAMES EDWARD BEADELL BACON
Director 2000-05-01 2006-01-16
PETER BORRIE
Director 1998-09-02 2004-07-13
JOHN ALASDAIR NICHOLSON
Director 1992-06-04 1997-10-31
HUGH ROBERT BOUSFIELD HAMILTON
Director 1992-06-04 1996-04-30
JAMES DONALD MALCOLM MACKINTOSH
Director 1992-06-04 1993-09-08
RICHARD FRANCIS JOCELYN SIMON
Director 1992-06-04 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH PATRICK GUERIN MAULE GOWLING WLG TRUST CORPORATION LIMITED Director 2013-10-09 CURRENT 1988-01-05 Active
HUGH PATRICK GUERIN MAULE WRAGGE LAWRENCE GRAHAM & CO SERVICES LIMITED Director 2010-09-09 CURRENT 1993-10-22 Active
HUGH PATRICK GUERIN MAULE LG LAWYERS LIMITED Director 2009-04-30 CURRENT 2007-04-16 Dissolved 2013-12-03
HUGH PATRICK GUERIN MAULE LG SOLICITORS LIMITED Director 2009-04-30 CURRENT 2007-04-16 Dissolved 2013-12-03
HUGH PATRICK GUERIN MAULE WRAGGE LAWRENCE GRAHAM & CO MONACO HOLDINGS LIMITED Director 2008-08-14 CURRENT 1989-05-18 Active - Proposal to Strike off
HUGH PATRICK GUERIN MAULE LAWGRAM LIMITED Director 2008-07-19 CURRENT 1994-11-18 Dissolved 2013-11-19
HUGH PATRICK GUERIN MAULE LAWGRAM TRUSTEE AND NOMINEE COMPANY Director 2008-07-19 CURRENT 1981-09-29 Dissolved 2017-04-11
HUGH PATRICK GUERIN MAULE LGML TRUSTEE AND NOMINEE COMPANY Director 2008-07-19 CURRENT 1981-09-29 Active - Proposal to Strike off
HUGH PATRICK GUERIN MAULE LAWGRAM SECRETARIES LIMITED Director 2008-07-01 CURRENT 2008-01-04 Dissolved 2013-10-29
HUGH PATRICK GUERIN MAULE LAWGRAM DIRECTORS LIMITED Director 2008-07-01 CURRENT 2008-01-04 Dissolved 2013-10-22
MICHAEL BRIAN MURPHY GOWLING WLG TRUST CORPORATION LIMITED Director 1997-06-30 CURRENT 1988-01-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28CONFIRMATION STATEMENT MADE ON 28/05/24, WITH NO UPDATES
2023-10-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-06-04CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-09-21AP01DIRECTOR APPOINTED MR SUNIL SHANTILAL KAKKAD
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIAN MURPHY
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD PONSFORD
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-06-07AD03Registers moved to registered inspection location of Two Snowhill Birmingham West Midlands B4 6WR
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMPSON
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JACOB
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHARINE BELL
2017-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-13AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SMITH
2016-03-02MEM/ARTSARTICLES OF ASSOCIATION
2016-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-15AR0104/06/15 ANNUAL RETURN FULL LIST
2015-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR TERESA YVONNE GALLAGHER
2014-10-20AD03Registers moved to registered inspection location of Two Snowhill Birmingham West Midlands B4 6WR
2014-08-01AD02SAIL ADDRESS CHANGED FROM: TWO SNOWHILOL BIRMINGHAM WEST MIDLANDS B4 6WR UNITED KINGDOM
2014-08-01AD02SAIL ADDRESS CREATED
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM 55 Colmore Row Birmingham B3 2AS
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-24AR0104/06/14 ANNUAL RETURN FULL LIST
2014-06-24CH01Director's details changed for Michael Brian Murphy on 2014-06-24
2014-05-07RES13Resolutions passed:
  • Section 175 of the companies act 2006 25/04/2014
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/14 FROM 4 More London Riverside London SE1 2AU
2013-12-12CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2013-12-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-12-12RES02REREG UNLTD TO LTD; RES02 PASS DATE:10/12/2013
2013-12-12RR06APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-08AP01DIRECTOR APPOINTED DAVID EDWARD PONSFORD
2013-10-24AP01DIRECTOR APPOINTED HUGH PATRICK GUERIN MAULE
2013-10-03TM02APPOINTMENT TERMINATED, SECRETARY LAWGRAM SECRETARIES LIMITED
2013-06-21AR0104/06/13 FULL LIST
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA YVONNE GALLAGHER / 01/08/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID GRENVILLE JACOB / 01/08/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN MURPHY / 01/08/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAN THOMPSON / 01/08/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SMITH / 01/08/2012
2012-07-05AR0104/06/12 NO CHANGES
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GARNHAM
2011-07-05AR0104/06/11 NO CHANGES
2010-06-09AR0104/06/10 FULL LIST
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THORNTON-JONES
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GLENN HURSTFIELD
2010-04-16AP01DIRECTOR APPOINTED CATHERINE BELL
2010-04-16AP01DIRECTOR APPOINTED CAROLINE XANIA GARNHAM
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FIELD
2009-06-25363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / TERESA GALLAGHER / 09/03/2003
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW YOUNG
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR SIMON RANDALL
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT FIELD / 07/08/2001
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR RONALD THOM
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JACOB / 13/04/2006
2008-07-25288aSECRETARY APPOINTED LAWGRAM SECRETARIES LIMITED
2008-07-25288bAPPOINTMENT TERMINATED SECRETARY WHALE ROCK SECRETARIES LIMITED
2008-06-12363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-05-22288cSECRETARY'S CHANGE OF PARTICULARS LAWGRAM SECRETARIES LIMITED LOGGED FORM
2007-07-04363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 190 STRAND LONDON WC2R 1DT
2006-07-14363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-07-14288bDIRECTOR RESIGNED
2006-06-28288bDIRECTOR RESIGNED
2006-06-28288bDIRECTOR RESIGNED
2005-07-18363aRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-08-05288bDIRECTOR RESIGNED
2004-06-30363aRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-03-12288aNEW DIRECTOR APPOINTED
2003-09-12288cDIRECTOR'S PARTICULARS CHANGED
2003-06-16363aRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-06-19363aRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-08-20288cDIRECTOR'S PARTICULARS CHANGED
2001-06-08363aRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CRANELAW NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRANELAW NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2008-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2008-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER SHARES 2001-01-30 Satisfied BERWIND INDUSTRIES LLC
Filed Financial Reports
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRANELAW NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of CRANELAW NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANELAW NOMINEES LIMITED
Trademarks
We have not found any records of CRANELAW NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANELAW NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CRANELAW NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CRANELAW NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANELAW NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRANELAW NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.